Inveriscandye Road
Edzell
Angus
DD9 7TN
Scotland
Secretary Name | Henry Gordon Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(27 years, 1 month after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN Scotland |
Director Name | Ian Gordon Stewart |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(43 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Jessie Erskine Stewart |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 September 2011) |
Role | Property Manageress |
Country of Residence | Scotland |
Correspondence Address | 71 Abbey Road Scone Perth Perthshire PH2 6LL Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | H.g. Stewart 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
18 May 1989 | Delivered on: 25 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 county place perth 6 1/2 county place perth. Outstanding |
---|---|
15 March 1989 | Delivered on: 29 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 13 milne street, perth bakers buildings, 2ND floor flat 19 milne st, perth first floor house 17 hospital street, perth 1ST floor FLAT55 south methven st, perth dwelling house 23 breadalbane terrace perth. Outstanding |
6 March 1989 | Delivered on: 14 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Four flats at 9 inchaffray street perth, flat at 11 inchaffray street perth. Outstanding |
6 March 1989 | Delivered on: 14 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-24 south inch place perth. Outstanding |
31 January 1989 | Delivered on: 13 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Roquelle, 8 primrosehill road, cults, aberdeen. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Spreadex Limited Classification: A registered charge Particulars: 87 holburn street, aberdeen. Outstanding |
1 July 1994 | Delivered on: 15 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the dwellinghouse with the `solum` thereof and ground attached known as no.32 Hilltop road, cults,aberdeen. Outstanding |
9 July 1990 | Delivered on: 23 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The stables bellenden walk milltimber aberdeen. Outstanding |
1 August 1989 | Delivered on: 21 August 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 ballantine place, perth. Outstanding |
23 December 1988 | Delivered on: 9 January 1989 Satisfied on: 6 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 albert street aberdeen. Fully Satisfied |
17 May 1988 | Delivered on: 6 June 1988 Satisfied on: 1 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as "calwood", 52 deeview rd. South, cults, aberdeen. Fully Satisfied |
24 March 1988 | Delivered on: 4 April 1988 Satisfied on: 9 June 1995 Persons entitled: North of Scotland Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground situated on the north side of ballantine place perth containing 15.744 poles known as 18 ballantine place. Fully Satisfied |
17 December 1993 | Delivered on: 7 January 1994 Satisfied on: 8 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 caroline apartments, forbes street, rosemount, aberdeen (south east flat on 3RD floor). Fully Satisfied |
6 December 1993 | Delivered on: 23 December 1993 Satisfied on: 6 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Southeastmost flat/third floor/twenty five caroline apartments,forbes street,rosemount,aberdeen. Fully Satisfied |
21 June 1990 | Delivered on: 9 July 1990 Satisfied on: 1 July 1996 Persons entitled: Abbey National PLC Classification: Standard security Secured details: £131,000 and all sums due or to become due. Particulars: The stables bellenden walk milltimber aberdeen. Fully Satisfied |
26 January 1990 | Delivered on: 5 February 1990 Satisfied on: 9 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 July 1989 | Delivered on: 20 July 1989 Satisfied on: 19 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 holborn street aberdeen. Fully Satisfied |
9 October 1987 | Delivered on: 21 October 1987 Satisfied on: 15 December 1993 Persons entitled: North of Scotland Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as "carlownie", 374 north deeside road, cults aberdeen and ground attached. Fully Satisfied |
22 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Satisfaction of charge SC0370640018 in full (4 pages) |
15 November 2016 | Satisfaction of charge SC0370640018 in full (4 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
5 November 2014 | Registration of charge SC0370640018, created on 3 November 2014 (6 pages) |
5 November 2014 | Registration of charge SC0370640018, created on 3 November 2014 (6 pages) |
5 November 2014 | Registration of charge SC0370640018, created on 3 November 2014 (6 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Jessie Stewart as a director (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Jessie Stewart as a director (1 page) |
10 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
10 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
20 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
20 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
11 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Henry Gordon Stewart on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jessie Erskine Stewart on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Gordon Stewart on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Henry Gordon Stewart on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jessie Erskine Stewart on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Gordon Stewart on 28 January 2010 (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 April 2007 | Return made up to 31/12/06; no change of members (7 pages) |
23 April 2007 | Return made up to 31/12/06; no change of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 March 2004 | Dec mort/charge * (4 pages) |
6 March 2004 | Dec mort/charge * (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
12 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 July 1996 | Dec mort/charge * (4 pages) |
1 July 1996 | Dec mort/charge * (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 June 1995 | Dec mort/charge * (2 pages) |
9 June 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
27 June 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 June 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 March 1962 | Company name changed\certificate issued on 22/03/62 (4 pages) |
22 March 1962 | Company name changed\certificate issued on 22/03/62 (4 pages) |
8 December 1961 | Incorporation (11 pages) |
8 December 1961 | Incorporation (11 pages) |